MARK ROBERT WARNE

Total number of appointments 9, 3 active appointments

HVIVO PLC

Correspondence address
QUEEN MARY BIOENTERPRISES INNOVATION CENTRE, 42 NE, LONDON, ENGLAND, E1 2AX
Role ACTIVE
Director
Date of birth
May 1975
Appointed on
17 January 2020
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

Average house price in the postcode E1 2AX £482,000

HVIVO HOLDINGS LIMITED

Correspondence address
QUEEN MARY BIOENTERPRISES INNOVATION CENTRE 42 NEW, LONDON, E1 2AX
Role ACTIVE
Director
Date of birth
May 1975
Appointed on
19 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 2AX £482,000

CAPSANT NEUROTECHNOLOGIES LIMITED

Correspondence address
3 FIELD COURT, GRAY'S INN, LONDON, WC1R 5EF
Role ACTIVE
Director
Date of birth
May 1975
Appointed on
8 May 2015
Nationality
BRITISH
Occupation
HEALTHCARE INVESTOR

GENOMICS LIMITED

Correspondence address
KING CHARLES HOUSE PARK END STREET, OXFORD, UNITED KINGDOM, OX1 1JD
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
21 November 2014
Resigned on
26 October 2018
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode OX1 1JD £9,307,000

GENOMICS LIMITED

Correspondence address
70 DEVONSHIRE ROAD, BRISTOL, UNITED KINGDOM, BS6 7NL
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
10 January 2014
Resigned on
6 March 2014
Nationality
BRITISH
Occupation
LIFE SCIENCE INVESTOR

Average house price in the postcode BS6 7NL £815,000

ALCOLIZER TECHNOLOGY UNITED KINGDOM LIMITED

Correspondence address
IP GROUP PLC 24 CORNHILL, LONDON, UNITED KINGDOM, EC3V 3ND
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
25 October 2011
Resigned on
23 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 3ND £21,357,000

CRYSALIN LIMITED

Correspondence address
IP GROUP PLC 24 CORNHILL, LONDON, UNITED KINGDOM, EC3V 3ND
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
1 August 2011
Resigned on
21 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 3ND £21,357,000

BRISTOL INNOVATIONS LIMITED

Correspondence address
24 CORNHILL, LONDON, UK, EC3V 3ND
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
7 March 2011
Resigned on
5 January 2012
Nationality
BRITISH
Occupation
VENTURE CAPITAL INVESTMENT

Average house price in the postcode EC3V 3ND £21,357,000

31 HOWARD ROAD MANAGEMENT LIMITED

Correspondence address
31 HOWARD ROAD, BRISTOL, BS6 7US
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
22 September 2006
Resigned on
10 June 2011
Nationality
BRITISH
Occupation
SCIENTIFIC MANAGEMENT

Average house price in the postcode BS6 7US £782,000